EDBROS FIXINGS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED A & S FIXINGS LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JOSEPH EDWARD COLEMAN / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARY LANE / 01/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM C/0 CRUTCHLEY & ASSOCIATES 21 CHAPEL ASH WOLVERHAMPTON WV3 0TZ

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company